UKBizDB.co.uk

ANGUS LIFT TRUCKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Angus Lift Trucks Limited. The company was founded 25 years ago and was given the registration number 03700201. The firm's registered office is in HINCKLEY. You can find them at 4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:ANGUS LIFT TRUCKS LIMITED
Company Number:03700201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1999
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:4 Hrfc Business Centre, Leicester Road, Hinckley, Leicestershire, United Kingdom, LE10 3DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Citadel House, 58 High Street, Hull, England, HU1 1QE

Corporate Secretary28 April 2023Active
Sheets Stores Industrial Estate, Fields Farm Road, Long Eaton, Nottingham, England, NG10 1AU

Director03 July 2023Active
Sheets Stores Industrial Estate, Fields Farm Road, Long Eaton, Nottingham, England, NG10 1AU

Director28 April 2023Active
Cottage Farm, Barr Lane, Higham On The Hill, Nuneaton, CV13 6AW

Secretary25 January 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 January 1999Active
Cottage Farm, Barr Lane, Higham On The Hill, Nuneaton, CV13 6AW

Director25 January 1999Active
6 Bullfurlong Lane, Hinckley, LE10 2HQ

Director15 February 1999Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director07 September 2012Active
4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR

Director02 May 2013Active
Sheets Stores Industrial Estate, Fields Farm Road, Long Eaton, Nottingham, England, NG10 1AU

Director28 April 2023Active

People with Significant Control

Alt (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4 Hrfc Business Centre, Leicester Road, Hinckley, United Kingdom, LE10 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Address

Move registers to sail company with new address.

Download
2024-01-31Address

Change sail address company with new address.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-07-21Address

Change registered office address company with date old address new address.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Change account reference date company current shortened.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-05-03Officers

Appoint corporate secretary company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-04-28Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Mortgage

Mortgage satisfy charge full.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.